Farnham
Saxmundham
Suffolk
IP17 1QZ
Secretary Name | Mr Eric John Moss |
---|---|
Status | Closed |
Appointed | 08 January 2015(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 March 2019) |
Role | Company Director |
Correspondence Address | Bittern House Botany Farm Drive Farnham Saxmundham Suffolk IP17 1QZ |
Director Name | Mrs Margaret Moss |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Botany Farm Farnham Saxmundham Suffolk IP17 1QZ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mrs Margaret Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Botany Farm Farnham Saxmundham Suffolk IP17 1QZ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1995(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 1 Second Avenue Bluebridge Halstead Essex CO9 2SU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Margaret Moss 50.00% Ordinary |
---|---|
1 at £1 | Mr Eric John Moss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£137,870 |
Cash | £346 |
Current Liabilities | £169,058 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
20 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
---|---|
30 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
23 September 2015 | Registered office address changed from Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Bluebridge Halstead Essex CO9 2SU on 23 September 2015 (1 page) |
23 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 January 2015 | Termination of appointment of Margaret Moss as a secretary on 8 January 2015 (1 page) |
15 January 2015 | Appointment of Mr Eric John Moss as a secretary on 8 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr Eric John Moss as a secretary on 8 January 2015 (2 pages) |
15 January 2015 | Termination of appointment of Margaret Moss as a secretary on 8 January 2015 (1 page) |
22 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
19 March 2014 | Termination of appointment of Margaret Moss as a director (1 page) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
27 September 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
25 November 2008 | Return made up to 18/09/08; full list of members (4 pages) |
19 September 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
30 October 2007 | Return made up to 18/09/07; no change of members (7 pages) |
30 October 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
3 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
21 July 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
27 April 2006 | Location of register of members (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: brickwall dairy sible hedingham halstead essex CO9 3RH (1 page) |
8 March 2006 | Return made up to 18/09/05; full list of members (7 pages) |
6 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
24 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
1 September 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
25 November 2003 | Return made up to 18/09/03; full list of members (7 pages) |
21 May 2003 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
24 September 2002 | Return made up to 18/09/02; full list of members (7 pages) |
2 June 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
24 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 30 April 2001 (2 pages) |
25 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
20 June 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
14 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
8 July 1999 | Return made up to 18/09/98; no change of members
|
28 June 1999 | Registered office changed on 28/06/99 from: unit 2 downing park swaffham bulbeck cambridge CB5 0NB (1 page) |
19 May 1999 | Accounts for a small company made up to 30 April 1999 (2 pages) |
5 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
17 October 1997 | Accounts for a small company made up to 30 April 1997 (2 pages) |
24 September 1997 | Return made up to 18/09/97; no change of members (4 pages) |
27 November 1996 | Return made up to 18/09/96; full list of members
|
27 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
23 October 1995 | Accounting reference date notified as 30/04 (1 page) |
23 October 1995 | Ad 26/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 September 1995 | Secretary resigned (2 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | New secretary appointed;new director appointed (2 pages) |
18 September 1995 | Incorporation (22 pages) |